About

Registered Number: 00822381
Date of Incorporation: 08/10/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: 69 Victoria Road, Surbiton, Surrey, KT6 4NX,

 

Broom Hall (Oxshott) Residents' Association Ltd was registered on 08 October 1964 and has its registered office in Surrey, it has a status of "Active". There are 64 directors listed for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFOUR, Diana Margaret 01 March 2019 - 1
BELL, John Arthur 01 June 2010 - 1
BOLAN, Michael Thomas N/A - 1
JACKSON, Susan Elizabeth 30 September 2014 - 1
MADILL, Jeanne 01 March 2019 - 1
MANNING, Valerie Gladys 18 May 2009 - 1
PAVEY, Julia Christine 29 June 2016 - 1
PYSDEN, Patricia Beryl 04 August 1999 - 1
RANDALL, Adine Constance N/A - 1
RAWSON-CAIN, Catherine 01 December 2015 - 1
SEKULIN, Robert Leonard 06 October 2004 - 1
TAYLOR, Joyce 16 January 2014 - 1
WILLIAMS, Ane Lisabeth Aspaas 07 December 2011 - 1
WILSON, Roger Martin Raymond 19 September 2007 - 1
CAIN, Dorothy Sybil 14 April 2000 12 June 2007 1
CAIN, Douglas William 14 April 2000 29 April 2005 1
COLLINGS, Sheila N/A 10 May 2002 1
COULTHARD, John Richardson 08 May 2013 19 March 2017 1
COURLTARD, Sheila Kathleen 08 May 2013 01 December 2015 1
CRAGGS, Vivien 26 October 1977 08 January 2012 1
CRESSWELL, Joan Irene Howell 08 September 1994 30 April 2004 1
CREW, Douglas Gontault N/A 18 May 2009 1
CREW, Gwendolyn Elizabeth N/A 10 November 2002 1
DEAN, George Henry N/A 28 July 2001 1
EDWARDS, Dorothy Ethel N/A 22 November 1991 1
EMMS, Anne Diana N/A 21 May 2013 1
EMMS, Basil Horace N/A 14 December 1992 1
GARDENER, Jeanne Marie 10 December 2000 30 April 2010 1
GIDVANI, Shawan Showkiram, Dr N/A 15 August 2002 1
GOSTLING, Frank Edward 17 May 1996 20 December 2004 1
GOSTLING, Josephine Edith 17 May 1996 31 March 2007 1
HARRIS, Phyllis Maud Risch N/A 10 January 1998 1
HARRISON, Sally 01 October 1992 01 September 1997 1
HARVEY ROSS, Joan Mary 09 November 2001 14 March 2006 1
HARVEY-ROSS, Malcolm Scott 25 February 2000 09 November 2001 1
HOGG, Mary Isabelle Green 08 December 1993 21 May 1996 1
HOGG, William Macleod 08 December 1993 15 September 1999 1
JONES, Annie 04 October 1994 24 July 2015 1
KING, Shirley Mary Glessing 01 October 1992 07 December 1993 1
LOVELL, Daniel Oliver Glyndwr 29 August 2006 01 December 2015 1
LOVELL, Margaret Hilda 29 August 2006 17 July 2011 1
OWEN, Margaret Jeannie N/A 08 September 1994 1
PAVEY, Frederick Ian 10 December 2007 29 June 2016 1
PEGGIE, Nanette Mary 01 December 2005 16 August 2006 1
PITTS, Evelyn 20 October 1994 16 May 2000 1
PITTS, John Heydon 01 October 1992 27 July 1999 1
PYSDEN, Geoffrey Thomas 04 August 1999 17 March 2010 1
RAWSON CAIN, Stuart Richard 08 August 2007 17 March 2010 1
REES, Arthur Morgan N/A 13 May 1998 1
ROBINSON, Anthony John 10 August 2000 15 May 2013 1
ROBINSON, Ida Millicent N/A 25 March 2001 1
SMART, Pearl N/A 15 September 1998 1
STAFFORD NECK, Melvill 30 May 2001 10 October 2004 1
STAFFORD NECK, Moira Jane 04 January 2010 21 December 2018 1
STEWART, Charles Robert N/A 17 May 1996 1
SYMES, Marguerite Dorothy N/A 17 September 2000 1
TAYLOR, John Ernest, Dr N/A 04 October 1994 1
TAYLOR, Winifred 08 April 1994 04 October 1994 1
VANDERHEEG, Joan Mary 01 September 1997 05 May 2000 1
VANDERHEEG, Johannes 01 September 1997 05 May 2000 1
WEST, Elaine Elizabeth 25 September 2006 18 September 2007 1
WILLIAMS, Pauline Amelia N/A 22 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Robert Douglas Spencer 07 November 2016 - 1
AVODAH PARTNERS LIMITED 01 October 2015 30 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 19 December 2019
CH03 - Change of particulars for secretary 07 November 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 19 December 2016
AP03 - Appointment of secretary 09 November 2016
AD01 - Change of registered office address 17 October 2016
AD01 - Change of registered office address 13 October 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 05 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 13 January 2016
CH01 - Change of particulars for director 11 January 2016
AR01 - Annual Return 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
CH01 - Change of particulars for director 09 January 2016
AP01 - Appointment of director 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
AP04 - Appointment of corporate secretary 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AD01 - Change of registered office address 01 October 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 16 June 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 14 January 2009
363s - Annual Return 08 January 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 January 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
363s - Annual Return 13 January 2003
AA - Annual Accounts 13 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 10 January 2002
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 18 May 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
363s - Annual Return 05 January 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 31 December 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 30 December 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 13 December 1995
363s - Annual Return 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
AA - Annual Accounts 23 December 1994
287 - Change in situation or address of Registered Office 23 December 1994
288 - N/A 18 November 1994
288 - N/A 05 May 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 07 January 1994
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
363s - Annual Return 01 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 24 December 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 15 January 1992
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
363a - Annual Return 01 July 1991
288 - N/A 07 May 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 11 January 1989
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
363 - Annual Return 01 October 1987
AA - Annual Accounts 30 December 1986
NEWINC - New incorporation documents 08 October 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.